Search icon

THRUST, INC. - Florida Company Profile

Company Details

Entity Name: THRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRUST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000050493
FEI/EIN Number 593340412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773, US
Mail Address: 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS LYMAN F President 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773
ADEN AL Vice President 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773
HICKS LINDA S Secretary 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773
CLARK FRED P STHD 2764 NAVIGATOR AVENUE, SANFORD, FL, 32773
SPIEGEL LAWRENCE J Agent AMERILAWYER, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-02 2764 NAVIGATOR AVENUE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1998-07-02 2764 NAVIGATOR AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1998-07-01 SPIEGEL, LAWRENCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-07-02
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State